Entity Name: | SUNSHINE CORVETTE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 1979 (46 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 746716 |
FEI/EIN Number |
591973157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 PAYNE DR, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 449 PAYNE DR, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS FRANK | Vice President | 8560 SW 91 CT, MIAMI, FL, 33173 |
JACOBS FRANK | Director | 8560 SW 91 CT, MIAMI, FL, 33173 |
GOLDSMITH BERTRAM | President | 13035 NEVADA Street, CORAL GABLES, FL, 33130 |
GOLDSMITH BERTRAM | Director | 13035 NEVADA Street, CORAL GABLES, FL, 33130 |
Preuss Diane | Secretary | 7260 sw 133 Terr, Miami, FL, 33156 |
Preuss Diane | Director | 7260 sw 133 Terr, Miami, FL, 33156 |
TAYLOR TOM | Director | 449 PAYNE DR, MIAMI SPRINGS, FL |
GIBSON CLIFF | Treasurer | 9725 SW 146 STREET, MIAMI, FL, 33176 |
GIBSON CLIFF | Director | 9725 SW 146 STREET, MIAMI, FL, 33176 |
TAYLOR TOM | Agent | 449 PAYNE DR, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-02 | 449 PAYNE DR, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1994-08-02 | 449 PAYNE DR, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-02 | TAYLOR, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-02 | 449 PAYNE DR, MIAMI SPRINGS, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State